ABILITY2ACCESS

Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/01/2328 January 2023 Registered office address changed from 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Itec R & D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 2023-01-28

View Document

05/01/235 January 2023 Registered office address changed from Rooms E3 & E4 Tob1 Itec R & D Enterprises,University of Reading Whiteknights Road Reading Berkshire RG6 7BE United Kingdom to 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 2023-01-05

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR BOTTOMLEY

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR BOTTOMLEY

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA LEE

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEREK JAMES SPIRES / 05/08/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/07/193 July 2019 SAIL ADDRESS CHANGED FROM: ABILITY2ACCESS G14,BUILDING LO 11 UNIVERSITY OF READING,LONDON ROAD READING BERKSHIRE RG1 5AQ UNITED KINGDOM

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM, ROOM 119,BUILDING LO 24 LEARNING HUB,INSTITUTE OF EDUCATION,, UNIVERSITY OF READING,LONDON ROAD,, READING, BERKSHIRE, RG1 5AQ, UNITED KINGDOM

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JEAN LEE / 12/11/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JEAN LEE / 21/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HARLAND / 21/08/2017

View Document

20/08/1720 August 2017 NOTIFICATION OF PSC STATEMENT ON 20/08/2017

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEREK JAMES SPIRES / 30/11/2016

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM, ABILITY2ACCESS G15, BUILDING LO 11,UNIVERSITY OF READING,, LONDON ROAD, READING, BERKSHIRE, RG1 5AQ, UNITED KINGDOM

View Document

07/07/167 July 2016 26/06/16 NO MEMBER LIST

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR ANDREW PETER HARLAND

View Document

29/06/1529 June 2015 26/06/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, ABILITY2ACCESS, G15,BUILDING LO 11 ABILITY2ACCESS,G15,BUILDING LO 11,, UNIVERSITY OF READING,LONDON ROAD,, READING, BERKSHIRE, RG1 5AQ

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: C/O INCLUSIVE ENVIRONMENTS G14 BUILDING LO 11 INSTITUTE OF EDUCATION UNIVERSITY OF READING LONDON ROAD READING BERKSHIRE RG1 5AQ ENGLAND

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, ABILITY2ACCESS, G15,BUILDING LO11,UNIVERSITY OF READING, LONDON ROAD, READING, BERKSHIRE, RG1 5AQ, ENGLAND

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JEAN LEE / 26/06/2015

View Document

12/06/1512 June 2015 29/03/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1416 November 2014 REGISTERED OFFICE CHANGED ON 16/11/2014 FROM, C/O INCLUSIVE ENVIRONMENTS, 121 GREYS ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1TE

View Document

13/06/1413 June 2014 29/03/14 NO MEMBER LIST

View Document

07/03/147 March 2014 COMPANY NAME CHANGED INCLUSIVE ENVIRONMENTS CERTIFICATE ISSUED ON 07/03/14

View Document

07/03/147 March 2014 NE01

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICKELL

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS SANDRA JEAN LEE

View Document

15/04/1315 April 2013 29/03/13 NO MEMBER LIST

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 29/03/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 SAIL ADDRESS CHANGED FROM: C/O INCLUSIVE ENVIRONMENTS ROOM BG05 BULMERSHE COURT INSTITUTE OF EDUCATION WOODLANDS AVENUE EARLEY READING BERKSHIRE RG6 1HY ENGLAND

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 29/03/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 SAIL ADDRESS CHANGED FROM: C/O INCLUSIVE ENVIRONMENTS ROOM BG05 BULMERSHE COURT INSTITUTE OF EDUCATION WOODLANDS AVENUE EARLEY READING BERKSHIRE RG6 1HY

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, 3 WESTERN TERRACE, LONDON, W6 9TX

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR ANDREW DAVID RICKELL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES CARTER / 29/03/2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1020 April 2010 29/03/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK JAMES SPIRES / 29/03/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY COOK

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED STEPHEN SPIRES

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 29/03/05

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 29/03/04

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/11/037 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 ANNUAL RETURN MADE UP TO 29/03/03

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 ANNUAL RETURN MADE UP TO 29/03/02

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 234 BENHAM HILL, THATCHAM, BERKSHIRE RG18 3AH

View Document

20/12/0120 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 29/03/01

View Document

30/08/0030 August 2000 EXEMPTION FROM APPOINTING AUDITORS 23/08/00

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 29/03/00

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED PROMETHEUS TRUST CERTIFICATE ISSUED ON 20/12/99

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: DEAFEINS HOUSE, 54 PLUM TREE ROAD, LOWER STONDON, BEDFORDSHIRE SG16 6NE

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 ALTERMEMORANDUM19/11/99

View Document

02/12/992 December 1999 ALTERARTICLES19/11/99

View Document

02/12/992 December 1999 ALTERMEMORANDUM19/11/99

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company